Search icon

SRS CONTRACTORS OF NORTHWEST FLORIDA, INC.

Company Details

Entity Name: SRS CONTRACTORS OF NORTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000063355
FEI/EIN Number 593661802
Address: 1046 W 23RD ST, PANAMA CITY, FL, 32405
Mail Address: 1046 W 23RD ST, PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
SIDERS KENNETH A Agent 1046 W 23RD ST, CEDAR GROVE, FL

President

Name Role Address
SIDERS KENNETH A President 9400 N MCCANN RD, SOUTHPORT, FL, 32409

Vice President

Name Role Address
SIDERS KENNETH A Vice President 9400 N MCCANN RD, SOUTHPORT, FL, 32409

Secretary

Name Role Address
SIDERS KENNETH A Secretary 9400 N MCCANN RD, SOUTHPORT, FL, 32409

Treasurer

Name Role Address
SIDERS KENNETH A Treasurer 9400 N MCCANN RD, SOUTHPORT, FL, 32409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-17 1046 W 23RD ST, PANAMA CITY, FL 32405 No data
CHANGE OF MAILING ADDRESS 2002-04-17 1046 W 23RD ST, PANAMA CITY, FL 32405 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-17 1046 W 23RD ST, CEDAR GROVE, FL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900003379 LAPSED 02-3248-CC BAY COUNTY COURT 2003-07-02 2008-07-30 $6973.77 TED LANSING CORP, 8501 SANFORD DRIVE, RICHMOND, VA 23228

Documents

Name Date
ANNUAL REPORT 2002-04-17
REINSTATEMENT 2001-12-03
Domestic Profit 2000-06-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State